AML PROFESSIONAL SERVICES CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07232236 |
Category | Private Limited Company |
Incorporated | 22 Apr 2010 |
Age | 14 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
AML PROFESSIONAL SERVICES CONSULTING LIMITED is an active private limited company with number 07232236. It was incorporated 14 years, 2 months, 14 days ago, on 22 April 2010. The company address is 3 Clayton Fold 3 Clayton Fold, Keighley, BD20 7RG, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 28 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Change to a person with significant control
Date: 28 Apr 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mrs Julie Ann Little
Documents
Change to a person with significant control
Date: 28 Apr 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mr Andrew Miles Little
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Termination director company with name termination date
Date: 19 May 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iwan Lloyd Williams
Termination date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 30 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Certificate change of name company
Date: 28 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coinop amusements LIMITED\certificate issued on 28/04/14
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Termination secretary company with name
Date: 26 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iwan Williams
Documents
Appoint person director company with name
Date: 26 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Ann Little
Documents
Appoint person director company with name
Date: 26 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Miles Little
Documents
Change registered office address company with date old address
Date: 26 Apr 2014
Action Date: 26 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-26
Old address: 68 Kings Road Ilkley West Yorkshire LS29 9BZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Change account reference date company current shortened
Date: 12 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Legacy
Date: 06 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 10 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed advanced surface coatings LIMITED\certificate issued on 10/03/11
Documents
Some Companies
51 SIGNAL GROVE,WALSALL,WS3 2NZ
Number: | 11668161 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HARDGATE,HADDINGTON,EH41 3JW
Number: | SC238130 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 ALTAMUSKIN ROAD,OMAGH,BT79 9JA
Number: | NI607849 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WESTMINSTER DRIVE,SPALDING,PE11 2UW
Number: | 09859778 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
89 DIANA GARDENS,BRISTOL,BS32 8DL
Number: | 11636699 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08353380 |
Status: | ACTIVE |
Category: | Private Limited Company |